R & L TAVERNS LIMITED
RUGBY

Hellopages » Warwickshire » Rugby » CV21 3EY

Company number 04019131
Status Active
Incorporation Date 21 June 2000
Company Type Private Limited Company
Address THE WHEELTAPPER HOTEL, 123 RAILWAY TERRACE, RUGBY, WARWICKSHIRE, CV21 3EY
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Total exemption full accounts made up to 30 June 2016; Annual return made up to 19 January 2016 with full list of shareholders Statement of capital on 2016-01-25 GBP 2 . The most likely internet sites of R & L TAVERNS LIMITED are www.rltaverns.co.uk, and www.r-l-taverns.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. R L Taverns Limited is a Private Limited Company. The company registration number is 04019131. R L Taverns Limited has been working since 21 June 2000. The present status of the company is Active. The registered address of R L Taverns Limited is The Wheeltapper Hotel 123 Railway Terrace Rugby Warwickshire Cv21 3ey. . THRIPPLETON, Sarah Jane is a Secretary of the company. HARRISON, Sian Elizabeth is a Director of the company. THRIPPLETON, Sarah Jane is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary HARRISON, Roger John has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director HARRISON, Linda Jane has been resigned. Director HARRISON, Roger John has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
THRIPPLETON, Sarah Jane
Appointed Date: 22 August 2003

Director
HARRISON, Sian Elizabeth
Appointed Date: 14 January 2015
42 years old

Director
THRIPPLETON, Sarah Jane
Appointed Date: 14 January 2015
49 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 21 June 2000
Appointed Date: 21 June 2000

Secretary
HARRISON, Roger John
Resigned: 29 July 2003
Appointed Date: 21 June 2000

Nominee Director
GRAEME, Lesley Joyce
Resigned: 21 June 2000
Appointed Date: 21 June 2000
71 years old

Director
HARRISON, Linda Jane
Resigned: 26 December 2014
Appointed Date: 21 June 2000
74 years old

Director
HARRISON, Roger John
Resigned: 29 July 2003
Appointed Date: 21 June 2000
78 years old

Persons With Significant Control

Mrs Sarah Jane Thrippleton
Notified on: 28 June 2016
49 years old
Nature of control: Has significant influence or control

R & L TAVERNS LIMITED Events

23 Mar 2017
Confirmation statement made on 19 January 2017 with updates
20 Sep 2016
Total exemption full accounts made up to 30 June 2016
25 Jan 2016
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2

14 Oct 2015
Total exemption full accounts made up to 30 June 2015
19 Jan 2015
Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2

...
... and 38 more events
27 Jun 2000
New secretary appointed
27 Jun 2000
New director appointed
27 Jun 2000
New director appointed
27 Jun 2000
Registered office changed on 27/06/00 from: 61 fairview avenue rainham gillingham kent ME8 0QP
21 Jun 2000
Incorporation